- Company Overview for DAGOBAH ENTERPRISES LTD (09480641)
- Filing history for DAGOBAH ENTERPRISES LTD (09480641)
- People for DAGOBAH ENTERPRISES LTD (09480641)
- More for DAGOBAH ENTERPRISES LTD (09480641)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2017 | TM02 | Termination of appointment of Paul Anthony James Goldfinch as a secretary on 10 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of Marthinus Joubert as a person with significant control on 10 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Marthinus Jacobus Joubert as a director on 10 October 2017 | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Aug 2017 | PSC01 | Notification of Marthinus Joubert as a person with significant control on 30 June 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Jul 2017 | AR01 |
Annual return made up to 17 June 2016
Statement of capital on 2017-07-03
|
|
03 Jul 2017 | AC92 | Restoration by order of the court | |
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2015 | CH03 | Secretary's details changed for Mr Paul Anthony James Goldfinch on 17 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Marthinus Jacobus Joubert as a director | |
17 Jun 2015 | AP03 | Appointment of Mr Paul Anthony James Goldfinch as a secretary | |
17 Jun 2015 | TM01 | Termination of appointment of Sarah Naomi Ray as a director on 17 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from , Albert House 42 Seymour Road, Bolton, BL1 8PT to Albert House 42 Seymour Road Bolton BL1 8PT on 17 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AP01 | Appointment of Mr Marthinus Jacobus Joubert as a director on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Sarah Naomi Ray as a director on 17 June 2015 | |
17 Jun 2015 | AP03 | Appointment of Mr Paul Anthony James Goldfinch as a secretary on 17 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from , 1 st Saviours Wharf, 23 Mill Street, London, SE1 2BE, England to Albert House 42 Seymour Road Bolton BL1 8PT on 17 June 2015 |